Company NameAnti-Slavery International
Company StatusActive
Company Number03079904
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Thomas Scaria Palakudiyil
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleHead Of Asia Region
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House Broomgrove Road
London
SW9 9TL
Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Adil Shah
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Support Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Benjamin Rawlings
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleDiplomat
Country of ResidenceCyprus
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Peter Malcolm Lowthian Freedman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Soumya Singh
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(26 years after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMs Judith Anne Lister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(26 years after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Secretary NameMr Andrew William Edward Gray
StatusCurrent
Appointed31 March 2023(27 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameKenneth James Barnes
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleRetired
Correspondence Address29 Bearwater
Charnham Street
Hungerford
Berkshire
RG17 0NN
Director NameMr Paul William Jex Buxton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleRetired
Correspondence AddressCastle House
Chipping Ongar
Essex
CM5 9JT
Secretary NameLesley Ann Roberts
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Heybridge Avenue
London
SW16 3DY
Secretary NameMike Dottridge
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address6 Downlands
Royston
Hertfordshire
SG8 5BY
Director NameLady Lucy Bertha Chandler
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(4 years, 3 months after company formation)
Appointment Duration13 years (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChevin House Woodpecker Lane
Dorking
Newdigate
Surrey
Rh5 Dt
Director NameMr David George Fogden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleRetired Banker
Correspondence AddressThe Brow Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Secretary NameMary Anne Cunneen
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address84 Englefield Road
London
N1 3LG
Director NameAngelika Berndt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2007)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address73 Camborne Avenue
London
W13 9QZ
Director NameMs Susan Darling
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMayor House
Farley Heath, Albury
Guildford
Surrey
GU5 9EW
Director NameMr John Cropper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 Ridgefield Road
Oxford
OX4 3DB
Director NameKevin Brian Bales
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2006(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2006)
RoleProfessor
Correspondence Address1057 S. 10th
Oxford
Mississippi 38655
United States
Director NameMaureen Alexander Sinclair
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2009)
RoleRetired
Correspondence Address5 Aysgarth Road
London
SE21 7JR
Secretary NameDr Aidan Joseph McQuade
NationalityIrish
StatusResigned
Appointed01 May 2006(10 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kennedy House Vauxhall Walk
London
SE11 5EU
Director NameMr Graham Murdoch Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameMs Julia Brandreth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2017)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMr Andrew Christopher Clark
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMr Thomas Edward Fyans
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2019)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMs Tanya Ann English
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2020)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameProf Kevin Brian Bales
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2016)
RoleProfessor
Country of ResidenceChannel Islands
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMs Katherine Elizabeth Jane Dent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(19 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2021)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMs Lucy Claridge
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 April 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Secretary NameMs Jasmine Sky O'Connor
StatusResigned
Appointed11 September 2018(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Director NameMiss Roxanne Abdulali
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2023)
RoleHead Of Programmes
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Secretary NameMr Shane Alan Carter
StatusResigned
Appointed10 September 2019(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2022)
RoleCompany Director
Correspondence AddressThe Stableyard Broomgrove Road
London
SW9 9TL
Director NameMs Anood Al-Samerai
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2022)
RoleCampaign Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL
Secretary NameMs Jasmine O'Connor
StatusResigned
Appointed21 February 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2023)
RoleCompany Director
Correspondence AddressThomas Clarkson House
The Stableyard
Broomgrove Road London
SW9 9TL

Contact

Websitewww.antislavery.org/english/
Email address[email protected]
Telephone020 75018920
Telephone regionLondon

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,356,602
Net Worth£1,857,265
Cash£801,103
Current Liabilities£162,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

27 September 2018Delivered on: 28 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H unit 3 thomas clarkson house the stableyard broomgrove road london t/no: TGL131435; f/h unit 4 thomas clarkson house the stableyard broomgrove road london t/no: TGL92579.
Outstanding
24 July 2018Delivered on: 31 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 May 1996Delivered on: 31 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 the stableyard broomsgrove road london SW9 9TL t/n-TGL92579.
Outstanding
10 March 1994Delivered on: 2 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: Unit 4 the stable yard broomgrove road london SW9 t/n-TGL92579.
Outstanding

Filing History

29 February 2024Registered office address changed from Anti-Slavery International C/O Sayer Vincent 108-114 Golden Lane London EC1Y 0TL England to The Foundry 17 Oval Way London SE11 5RR on 29 February 2024 (1 page)
5 January 2024Termination of appointment of Roxanne Abdulali as a director on 31 December 2023 (1 page)
5 January 2024Satisfaction of charge 2 in full (1 page)
5 January 2024Satisfaction of charge 030799040003 in full (1 page)
5 January 2024Satisfaction of charge 1 in full (1 page)
5 January 2024Satisfaction of charge 030799040004 in full (1 page)
24 October 2023Full accounts made up to 31 March 2023 (40 pages)
18 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
4 September 2023Registered office address changed from Thomas Clarkson House the Stableyard Broomgrove Road London SW9 9TL to Anti-Slavery International C/O Sayer Vincent 108-114 Golden Lane London EC1Y 0TL on 4 September 2023 (1 page)
14 April 2023Appointment of Mr Andrew William Edward Gray as a secretary on 31 March 2023 (2 pages)
14 April 2023Termination of appointment of Jasmine O'connor as a secretary on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Fiona Mcleod Hill Cbe as a director on 31 March 2023 (1 page)
13 April 2023Termination of appointment of Frances Morris-Jones as a director on 31 March 2023 (1 page)
18 October 2022Full accounts made up to 31 March 2022 (43 pages)
3 October 2022Termination of appointment of Anood Al-Samerai as a director on 23 September 2022 (1 page)
3 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Shane Alan Carter as a secretary on 21 February 2022 (1 page)
23 February 2022Appointment of Ms Jasmine O'connor as a secretary on 21 February 2022 (2 pages)
29 December 2021Amended full accounts made up to 31 March 2021 (39 pages)
2 December 2021Termination of appointment of Sarah Rachael Harrington Hemens as a director on 21 November 2021 (1 page)
24 November 2021Full accounts made up to 31 March 2021 (39 pages)
9 November 2021Termination of appointment of Katherine Elizabeth Jane Dent as a director on 1 November 2021 (1 page)
9 November 2021Termination of appointment of Marie Karen O'connor as a director on 1 November 2021 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 August 2021Appointment of Mrs Soumya Singh as a director on 26 July 2021 (2 pages)
11 August 2021Appointment of Ms Judith Anne Lister as a director on 26 July 2021 (2 pages)
11 August 2021Termination of appointment of Jennifer Marie Harding as a director on 26 July 2021 (1 page)
2 August 2021Director's details changed for Miss Roxanne Abdulali on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Miss Roxanna Abdulali on 30 July 2021 (2 pages)
24 June 2021Appointment of Ms Fiona Mcleod Hill Cbe as a director on 15 June 2021 (2 pages)
24 June 2021Appointment of Mr Benjamin Rawlings as a director on 15 June 2021 (2 pages)
24 June 2021Appointment of Ms Anood Al-Samerai as a director on 15 June 2021 (2 pages)
24 June 2021Appointment of Mr Adil Shah as a director on 15 June 2021 (2 pages)
24 June 2021Appointment of Mr Peter Malcolm Lowthian Freedman as a director on 15 June 2021 (2 pages)
14 April 2021Termination of appointment of Lucy Claridge as a director on 14 April 2021 (1 page)
26 January 2021Termination of appointment of Rubinder Kaur Godfrey-Sagoo as a director on 20 January 2021 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (38 pages)
27 September 2020Termination of appointment of Nicholas Griffin as a director on 22 September 2020 (1 page)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Sunil Pranlal Purashotam Sheth as a director on 18 August 2020 (2 pages)
6 August 2020Termination of appointment of Tanya Ann English as a director on 17 July 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (38 pages)
23 September 2019Appointment of Mr Shane Alan Carter as a secretary on 10 September 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 September 2019Termination of appointment of Jasmine Sky O'connor as a secretary on 10 September 2019 (1 page)
20 August 2019Termination of appointment of Malcolm Victor John as a director on 1 December 2018 (1 page)
8 July 2019Appointment of Mr Thomas Scaria Palakudiyil as a director on 21 May 2019 (2 pages)
5 July 2019Appointment of Mrs Rubinder Kaur Godfrey-Sagoo as a director on 21 May 2019 (2 pages)
5 July 2019Appointment of Miss Roxanna Abdulali as a director on 21 May 2019 (2 pages)
5 July 2019Termination of appointment of Thomas Edward Fyans as a director on 26 February 2019 (1 page)
11 October 2018Full accounts made up to 31 March 2018 (35 pages)
28 September 2018Registration of charge 030799040004, created on 27 September 2018 (37 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2018Appointment of Ms Jasmine Sky O'connor as a secretary on 11 September 2018 (2 pages)
31 July 2018Registration of charge 030799040003, created on 24 July 2018 (45 pages)
31 October 2017Termination of appointment of Emma Snow as a director on 7 October 2017 (1 page)
31 October 2017Termination of appointment of Emma Snow as a director on 7 October 2017 (1 page)
31 October 2017Termination of appointment of Aidan Joseph Mcquade as a secretary on 22 September 2017 (1 page)
31 October 2017Termination of appointment of Aidan Joseph Mcquade as a secretary on 22 September 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (51 pages)
10 October 2017Full accounts made up to 31 March 2017 (51 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 June 2017Termination of appointment of Catherine Mahony as a director on 19 April 2017 (1 page)
12 June 2017Termination of appointment of Catherine Mahony as a director on 19 April 2017 (1 page)
12 June 2017Termination of appointment of Julia Brandreth as a director on 6 June 2017 (1 page)
12 June 2017Termination of appointment of Julia Brandreth as a director on 6 June 2017 (1 page)
31 March 2017Termination of appointment of Gillian Clare Morris as a director on 27 March 2017 (1 page)
31 March 2017Termination of appointment of Gillian Clare Morris as a director on 27 March 2017 (1 page)
23 February 2017Appointment of Miss Jennifer Marie Harding as a director on 21 February 2017 (2 pages)
23 February 2017Appointment of Miss Jennifer Marie Harding as a director on 21 February 2017 (2 pages)
21 November 2016Appointment of Ms Emma Snow as a director on 12 November 2016 (2 pages)
21 November 2016Termination of appointment of Richard Ratcliffe as a director on 12 November 2016 (1 page)
21 November 2016Appointment of Ms Emma Snow as a director on 12 November 2016 (2 pages)
21 November 2016Termination of appointment of Richard Ratcliffe as a director on 12 November 2016 (1 page)
17 October 2016Termination of appointment of Kevin Brian Bales as a director on 4 October 2016 (1 page)
17 October 2016Termination of appointment of Kevin Brian Bales as a director on 4 October 2016 (1 page)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
31 August 2016Full accounts made up to 31 March 2016 (57 pages)
31 August 2016Full accounts made up to 31 March 2016 (57 pages)
12 July 2016Appointment of Ms Catherine Mahony as a director on 17 November 2015 (2 pages)
12 July 2016Appointment of Ms Catherine Mahony as a director on 17 November 2015 (2 pages)
6 July 2016Appointment of Mrs Sarah Rachael Harrington Hemens as a director on 17 November 2015 (2 pages)
6 July 2016Appointment of Mrs Sarah Rachael Harrington Hemens as a director on 17 November 2015 (2 pages)
19 November 2015Termination of appointment of Vanita Patel as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Vanita Patel as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Emma Snow as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Emma Snow as a director on 3 November 2015 (1 page)
16 September 2015Annual return made up to 20 August 2015 no member list (10 pages)
16 September 2015Director's details changed for Prof Kevin Brian Bales on 14 April 2015 (2 pages)
16 September 2015Annual return made up to 20 August 2015 no member list (10 pages)
16 September 2015Director's details changed for Prof Kevin Brian Bales on 14 April 2015 (2 pages)
21 August 2015Full accounts made up to 31 March 2015 (47 pages)
21 August 2015Full accounts made up to 31 March 2015 (47 pages)
4 August 2015Appointment of Ms Frances Morris-Jones as a director on 14 April 2015 (2 pages)
4 August 2015Appointment of Prof Kevin Brian Bales as a director on 14 April 2015 (2 pages)
4 August 2015Appointment of Ms Marie Karen O'connor as a director on 14 April 2015 (2 pages)
4 August 2015Appointment of Ms Marie Karen O'connor as a director on 14 April 2015 (2 pages)
4 August 2015Appointment of Ms Frances Morris-Jones as a director on 14 April 2015 (2 pages)
4 August 2015Appointment of Prof Kevin Brian Bales as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Mr Nicholas Griffin as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Ms Lucy Claridge as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Ms Katherine Elizabeth Jane Dent as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Mr Nicholas Griffin as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Ms Katherine Elizabeth Jane Dent as a director on 14 April 2015 (2 pages)
3 August 2015Appointment of Ms Lucy Claridge as a director on 14 April 2015 (2 pages)
22 April 2015Memorandum and Articles of Association (18 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2015Memorandum and Articles of Association (18 pages)
7 January 2015Termination of appointment of David Joseph Knight as a director on 28 October 2014 (1 page)
7 January 2015Appointment of Ms Gillian Clare Morris as a director on 13 May 2014 (2 pages)
7 January 2015Appointment of Mr Thomas Edward Fyans as a director on 13 May 2014 (2 pages)
7 January 2015Termination of appointment of Miriam Harriet (Tracy) Ulltveit-Moe as a director on 28 October 2014 (1 page)
7 January 2015Appointment of Mr Thomas Edward Fyans as a director on 13 May 2014 (2 pages)
7 January 2015Appointment of Mr Richard Ratcliffe as a director on 13 May 2014 (2 pages)
7 January 2015Appointment of Ms Gillian Clare Morris as a director on 13 May 2014 (2 pages)
7 January 2015Appointment of Mr Richard Ratcliffe as a director on 13 May 2014 (2 pages)
7 January 2015Termination of appointment of Andrew Christopher Clark as a director on 28 October 2014 (1 page)
7 January 2015Termination of appointment of David Joseph Knight as a director on 28 October 2014 (1 page)
7 January 2015Appointment of Ms Tanya Ann English as a director on 28 October 2014 (2 pages)
7 January 2015Termination of appointment of Miriam Harriet (Tracy) Ulltveit-Moe as a director on 28 October 2014 (1 page)
7 January 2015Termination of appointment of Andrew Christopher Clark as a director on 28 October 2014 (1 page)
7 January 2015Appointment of Ms Tanya Ann English as a director on 28 October 2014 (2 pages)
6 October 2014Termination of appointment of Shahid Mahmud Malik as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Shahid Mahmud Malik as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Shahid Mahmud Malik as a director on 6 October 2014 (1 page)
17 September 2014Termination of appointment of Esther Roniyah Satia Stanford-Xosei as a director on 24 October 2013 (1 page)
17 September 2014Annual return made up to 20 August 2014 no member list (7 pages)
17 September 2014Annual return made up to 20 August 2014 no member list (7 pages)
17 September 2014Termination of appointment of Esther Roniyah Satia Stanford-Xosei as a director on 24 October 2013 (1 page)
15 August 2014Full accounts made up to 31 March 2014 (41 pages)
15 August 2014Full accounts made up to 31 March 2014 (41 pages)
18 June 2014Amended full accounts made up to 31 March 2013 (43 pages)
18 June 2014Amended full accounts made up to 31 March 2013 (43 pages)
8 May 2014Appointment of Mr Andrew Christopher Clark as a director (2 pages)
8 May 2014Appointment of Mr Andrew Christopher Clark as a director (2 pages)
6 May 2014Termination of appointment of Paul Whitehouse as a director (1 page)
6 May 2014Termination of appointment of Paul Whitehouse as a director (1 page)
6 May 2014Termination of appointment of John Cropper as a director (1 page)
6 May 2014Termination of appointment of Graham Duncan as a director (1 page)
6 May 2014Termination of appointment of John Cropper as a director (1 page)
6 May 2014Termination of appointment of Graham Duncan as a director (1 page)
17 September 2013Termination of appointment of Ruth Powys as a director (1 page)
17 September 2013Termination of appointment of Ruth Powys as a director (1 page)
17 September 2013Termination of appointment of Lucy Chandler as a director (1 page)
17 September 2013Annual return made up to 20 August 2013 no member list (11 pages)
17 September 2013Appointment of Ms Julia Brandreth as a director (2 pages)
17 September 2013Annual return made up to 20 August 2013 no member list (11 pages)
17 September 2013Termination of appointment of Lucy Chandler as a director (1 page)
17 September 2013Appointment of Ms Julia Brandreth as a director (2 pages)
6 September 2013Full accounts made up to 31 March 2013 (44 pages)
6 September 2013Full accounts made up to 31 March 2013 (44 pages)
14 November 2012Full accounts made up to 31 March 2012 (34 pages)
14 November 2012Full accounts made up to 31 March 2012 (34 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (13 pages)
20 August 2012Annual return made up to 20 August 2012 no member list (13 pages)
8 March 2012Appointment of Mr Shahid Mahmud Malik as a director (2 pages)
8 March 2012Appointment of Mr Shahid Mahmud Malik as a director (2 pages)
23 February 2012Appointment of Mr Malcolm Victor John as a director (2 pages)
23 February 2012Appointment of David Joseph Knight as a director (2 pages)
23 February 2012Appointment of Mr Paul Chapple Whitehouse as a director (2 pages)
23 February 2012Appointment of David Joseph Knight as a director (2 pages)
23 February 2012Appointment of Mr Paul Chapple Whitehouse as a director (2 pages)
23 February 2012Appointment of Mr Malcolm Victor John as a director (2 pages)
22 February 2012Termination of appointment of Andrew Clark as a director (1 page)
22 February 2012Termination of appointment of Robert Grimshaw as a director (1 page)
22 February 2012Termination of appointment of Robert Grimshaw as a director (1 page)
22 February 2012Termination of appointment of Andrew Clark as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (33 pages)
19 October 2011Full accounts made up to 31 March 2011 (33 pages)
5 October 2011Director's details changed for Emma Snow on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Emma Snow on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Emma Snow on 5 October 2011 (2 pages)
4 October 2011Director's details changed for Lady Lucy Bertha Chandler on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Lady Lucy Bertha Chandler on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Lady Lucy Bertha Chandler on 4 October 2011 (2 pages)
13 July 2011Annual return made up to 5 June 2011 no member list (11 pages)
13 July 2011Annual return made up to 5 June 2011 no member list (11 pages)
13 July 2011Annual return made up to 5 June 2011 no member list (11 pages)
12 July 2011Appointment of Miss Ruth Rebecca Powys as a director (2 pages)
12 July 2011Appointment of Miss Ruth Rebecca Powys as a director (2 pages)
13 June 2011Termination of appointment of Anis Rahman as a director (1 page)
13 June 2011Termination of appointment of James Walvin as a director (1 page)
13 June 2011Termination of appointment of James Walvin as a director (1 page)
13 June 2011Termination of appointment of Anis Rahman as a director (1 page)
23 September 2010Full accounts made up to 31 March 2010 (32 pages)
23 September 2010Full accounts made up to 31 March 2010 (32 pages)
16 August 2010Annual return made up to 5 June 2010 no member list (13 pages)
16 August 2010Annual return made up to 5 June 2010 no member list (13 pages)
16 August 2010Annual return made up to 5 June 2010 no member list (13 pages)
13 August 2010Director's details changed for Ms Esther Roniyah Satia Stanford-Xosei on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Ms Esther Roniyah Satia Stanford-Xosei on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Lady Lucy Bertha Chandler on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Lady Lucy Bertha Chandler on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Ms Esther Roniyah Satia Stanford-Xosei on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Professor James Walvin on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Anis Rahman on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Anis Rahman on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Ian Grimshaw on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Ian Grimshaw on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Professor James Walvin on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Emma Snow on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Miriam Harriet (Tracy) Ulltveit-Moe on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Lady Lucy Bertha Chandler on 5 June 2010 (2 pages)
13 August 2010Director's details changed for John Cropper on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Emma Snow on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Emma Snow on 5 June 2010 (2 pages)
13 August 2010Director's details changed for John Cropper on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Ian Grimshaw on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Miriam Harriet (Tracy) Ulltveit-Moe on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Miriam Harriet (Tracy) Ulltveit-Moe on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Professor James Walvin on 5 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Anis Rahman on 5 June 2010 (2 pages)
13 August 2010Director's details changed for John Cropper on 5 June 2010 (2 pages)
9 December 2009Termination of appointment of Maureen Alexander Sinclair as a director (1 page)
9 December 2009Termination of appointment of Maureen Alexander Sinclair as a director (1 page)
17 September 2009Full accounts made up to 31 March 2009 (29 pages)
17 September 2009Full accounts made up to 31 March 2009 (29 pages)
19 August 2009Annual return made up to 05/06/09 (6 pages)
19 August 2009Annual return made up to 05/06/09 (6 pages)
19 August 2009Director appointed mr anis rahman (1 page)
19 August 2009Director appointed mr anis rahman (1 page)
18 August 2009Director's change of particulars / esther stanford / 26/02/2009 (1 page)
18 August 2009Appointment terminated director aidan mcquade (1 page)
18 August 2009Appointment terminated director aidan mcquade (1 page)
18 August 2009Director's change of particulars / esther stanford / 26/02/2009 (1 page)
25 February 2009Director appointed robert ian grimshaw (2 pages)
25 February 2009Director appointed robert ian grimshaw (2 pages)
18 December 2008Director and secretary's change of particulars / aidan mcquade / 04/11/2007 (1 page)
18 December 2008Annual return made up to 05/06/08 (5 pages)
18 December 2008Annual return made up to 05/06/08 (5 pages)
18 December 2008Director and secretary's change of particulars / aidan mcquade / 04/11/2007 (1 page)
28 August 2008Full accounts made up to 31 March 2008 (29 pages)
28 August 2008Full accounts made up to 31 March 2008 (29 pages)
22 May 2008Director appointed miriam harriet (tracy) ulltveit-moe (2 pages)
22 May 2008Director appointed miriam harriet (tracy) ulltveit-moe (2 pages)
6 November 2007Amended full accounts made up to 31 March 2007 (28 pages)
6 November 2007Amended full accounts made up to 31 March 2007 (28 pages)
25 September 2007Annual return made up to 05/06/07 (3 pages)
25 September 2007Annual return made up to 05/06/07 (3 pages)
24 September 2007Full accounts made up to 31 March 2007 (29 pages)
24 September 2007Full accounts made up to 31 March 2007 (29 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 05/06/06 (4 pages)
6 February 2007New director appointed (1 page)
6 February 2007Annual return made up to 05/06/06 (4 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
13 October 2006Amended full accounts made up to 31 March 2006 (34 pages)
13 October 2006Amended full accounts made up to 31 March 2006 (34 pages)
1 August 2006Full accounts made up to 31 March 2006 (34 pages)
1 August 2006Full accounts made up to 31 March 2006 (34 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
4 August 2005Full accounts made up to 31 March 2005 (31 pages)
4 August 2005Full accounts made up to 31 March 2005 (31 pages)
20 July 2005New director appointed (1 page)
20 July 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director resigned
(2 pages)
20 July 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director resigned
(2 pages)
20 July 2005New director appointed (1 page)
10 February 2005Auditor's resignation (2 pages)
10 February 2005Auditor's resignation (2 pages)
4 August 2004Full accounts made up to 31 March 2004 (28 pages)
4 August 2004Full accounts made up to 31 March 2004 (28 pages)
7 June 2004Annual return made up to 05/06/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 June 2004Annual return made up to 05/06/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
1 September 2003Full accounts made up to 31 March 2003 (27 pages)
1 September 2003Full accounts made up to 31 March 2003 (27 pages)
14 June 2003Annual return made up to 05/06/03
  • 363(287) ‐ Registered office changed on 14/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2003Annual return made up to 05/06/03
  • 363(287) ‐ Registered office changed on 14/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (26 pages)
9 October 2002Full accounts made up to 31 March 2002 (26 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 June 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 June 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
21 September 2001Full accounts made up to 31 March 2001 (24 pages)
21 September 2001Full accounts made up to 31 March 2001 (24 pages)
27 June 2001Annual return made up to 18/06/01 (4 pages)
27 June 2001Annual return made up to 18/06/01 (4 pages)
25 October 2000Full accounts made up to 31 March 2000 (23 pages)
25 October 2000Full accounts made up to 31 March 2000 (23 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 September 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(4 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(4 pages)
12 September 2000New director appointed (2 pages)
21 October 1999Full accounts made up to 31 March 1999 (21 pages)
21 October 1999Full accounts made up to 31 March 1999 (21 pages)
2 July 1999Annual return made up to 03/07/99 (4 pages)
2 July 1999Annual return made up to 03/07/99 (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (21 pages)
25 September 1998Full accounts made up to 31 March 1998 (21 pages)
28 July 1998Annual return made up to 03/07/98 (4 pages)
28 July 1998Annual return made up to 03/07/98 (4 pages)
19 September 1997Full accounts made up to 31 March 1997 (21 pages)
19 September 1997Full accounts made up to 31 March 1997 (21 pages)
22 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 March 1996 (14 pages)
18 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Accounting reference date notified as 31/03 (1 page)
2 February 1996Particulars of property mortgage/charge (7 pages)
2 February 1996Particulars of property mortgage/charge (7 pages)
14 July 1995Incorporation (30 pages)
14 July 1995Incorporation (30 pages)